Docket Date |
2020-09-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2020-09-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Deny EOT for Answer Brief ~ ANSWER BRF BY 10/9
|
|
Docket Date |
2020-10-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-10-06
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-09-17
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-09-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2020-08-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2020-08-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ 9/9
|
|
Docket Date |
2020-07-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ 8/10
|
|
Docket Date |
2020-07-09
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 11 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-07-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2020-06-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 7/16
|
|
Docket Date |
2020-06-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Michael Aaron
|
|
Docket Date |
2020-06-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ FOR MICHAEL AND ELISA AARON
|
On Behalf Of |
Michael Aaron
|
|
Docket Date |
2020-06-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF APPELLANT JEFFERY BACHMAN OF JOINING INITIAL BRIEF OF APPELLANT MICHAEL & ELISA AARON
|
On Behalf Of |
Jeffrey James Bachman
|
|
Docket Date |
2020-05-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ COUNSEL FOR J BACHMAN FILE IB BY 6/1; PRO SE AA'S IB BY 6/1; PRO SE MOT EOT GRANTED
|
|
Docket Date |
2020-05-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ FOR MICHAEL AND ELISA AARON
|
On Behalf Of |
Michael Aaron
|
|
Docket Date |
2020-05-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2289 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-05-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/10 ORDER
|
On Behalf Of |
Michael Aaron
|
|
Docket Date |
2020-04-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; 4/27 AMENDED ORDER DISCHARGED
|
|
Docket Date |
2020-04-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ DESIGN OF EMAIL ADDRESSES
|
On Behalf Of |
Jeffrey James Bachman
|
|
Docket Date |
2020-04-27
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Amended Order ~ SEE 4/15 ORDER; AA J. BACHMAN W/IN 10 DYS WHY APPEAL SHOULD NOT BE DISMISSED...; DISCHARGED PER 4/28 ORDER
|
|
Docket Date |
2020-04-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/15 ORDER (AMENDED ORDER 4/27)
|
On Behalf Of |
Jeffrey James Bachman
|
|
Docket Date |
2020-04-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Jeffrey James Bachman
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA J. BACHMAN W/IN 10 DYS WHY APPEAL SHOULD NOT BE DISMISSED...
|
|
Docket Date |
2020-03-25
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ IB BY 5/13; SUBSTITUTE APPEALLATE COUNSEL FILE NTC OF APPEAR BY 4/13; S. ROSIN, ESQ. W/DRAWN
|
|
Docket Date |
2020-03-16
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Jeffrey James Bachman
|
|
Docket Date |
2020-02-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-02-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
|
|
Docket Date |
2020-01-17
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ RELINQUISHMENT PERIOD IS EXTINGUISHED
|
|
Docket Date |
2020-01-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO RETAKE JURISDICTION
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2020-01-08
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQ TO 2/6 FOR LT TO RULE ON MOT TO INTERVENE; AE NATIONSTAR FILE STATUS REPORT BY 2/6
|
|
Docket Date |
2019-12-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Jeffrey James Bachman
|
|
Docket Date |
2019-12-20
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA SCOTT KARP ROSIN 0961851
|
On Behalf Of |
Jeffrey James Bachman
|
|
Docket Date |
2019-12-20
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-12-17
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE NANCY M. WALLACE 0065897
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-12-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NANCY M. WALLACE; WILLIAM P. HELLER
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-12-16
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-12-11
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-12-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/06/19
|
On Behalf Of |
Jeffrey James Bachman
|
|
Docket Date |
2019-12-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-12-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|